UKBizDB.co.uk

FOUR POINTS TRADE & INVESTMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four Points Trade & Investment Limited. The company was founded 16 years ago and was given the registration number 06409397. The firm's registered office is in LONDON. You can find them at 80-83 Long Lane, , London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:FOUR POINTS TRADE & INVESTMENT LIMITED
Company Number:06409397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:80-83 Long Lane, London, EC1A 9ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Convent Gardes, London, England, WC2H 9JQ

Director01 April 2017Active
Sutherland House, 2nd Floor, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS

Corporate Secretary25 October 2007Active
80-83, Long Lane, London, United Kingdom, EC1A 9ET

Corporate Secretary01 March 2012Active
80-83, Long Lane, London, United Kingdom, EC1A 9ET

Director02 July 2012Active
80-83, Long Lane, London, EC1A 9ET

Director01 January 2016Active
80-83, Long Lane, London, EC1A 9ET

Director25 March 2015Active
80-83, Long Lane, London, EC1A 9ET

Director24 March 2015Active
Sutherland House, 2nd Floor, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS

Director01 October 2010Active
80-83, Long Lane, London, United Kingdom, EC1A 9ET

Director16 November 2011Active
80-83, Long Lane, London, United Kingdom, EC1A 9ET

Director16 November 2011Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director01 June 2013Active
Sutherland House, 2nd Floor, 3 Lloyd's Avenue, London, United Kingdom, EC3N 3DS

Corporate Director25 October 2007Active
Craigmuir Chambers, PO BOX 71 Road Town, Tortola, British Virgin Islands,

Corporate Director30 October 2008Active
80-83, Long Lane, London, United Kingdom, EC1A 9ET

Corporate Director02 December 2011Active

People with Significant Control

Mr Mathew Peter Hart
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:Irish
Address:80-83, Long Lane, London, EC1A 9ET
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Appoint person director company with name date.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.